Advanced company searchLink opens in new window

SCHLUMBERGER OILFIELD UK LIMITED

Company number 04157867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 100,000,000
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing the share premium account 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Aug 2023 CH01 Director's details changed for Mr. Kenneth Robert Rait on 12 June 2023
13 Apr 2023 AA Full accounts made up to 31 December 2021
12 Apr 2023 TM01 Termination of appointment of Jorge Covarrubias-Rico as a director on 7 April 2023
12 Apr 2023 AP01 Appointment of Mr. Kenneth Robert Rait as a director on 7 April 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
18 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
05 Aug 2022 TM02 Termination of appointment of Giselle Evette Varn as a secretary on 4 August 2022
05 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
03 Aug 2022 AP01 Appointment of Colin David Beddall as a director on 31 July 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
18 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ United Kingdom to Minerva Manor Royal Crawley RH10 9BU on 18 July 2022
15 Jul 2022 PSC05 Change of details for Schlumberger Public Limited Company as a person with significant control on 15 July 2022
30 Jun 2022 CH01 Director's details changed for Mr Robert Edward Anselm Fox on 30 June 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Mikki Victoria Corcoran as a director on 4 February 2022